Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Company Information for

106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

106 CHRISTCHURCH ROAD, TULSE HILL, LONDON, SW2 3DF,
Company Registration Number
04216784
Private Limited Company
Active

Company Overview

About 106 Christchurch Road Management Ltd
106 CHRISTCHURCH ROAD MANAGEMENT LIMITED was founded on 2001-05-15 and has its registered office in London. The organisation's status is listed as "Active". 106 Christchurch Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
 
Legal Registered Office
106 CHRISTCHURCH ROAD
TULSE HILL
LONDON
SW2 3DF
Other companies in SW2
 
Filing Information
Company Number 04216784
Company ID Number 04216784
Date formed 2001-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARCO MINETTI
Company Secretary 2017-10-18
CARLO BIASIORI
Director 2007-07-12
LAUREN HUNT-MORGAN
Director 2018-05-25
MARCO MINETTI
Director 2017-10-18
FELICIA OBASUYI
Director 2005-10-17
ALAN DANIEL PARRY
Director 2002-05-15
ANNIE STEPHENSON
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
BROOKE HAYLEY GILMORE
Director 2013-09-05 2018-05-25
WILLIAM ROBERT RHIND
Director 2013-09-05 2018-05-25
INGRID CORRADO
Company Secretary 2012-01-04 2017-10-18
INGRID CORRADO
Director 2010-06-01 2017-10-18
CHARLOTTE RHODA COATES
Director 2007-09-14 2013-09-05
CHARLOTTE RHODA COATES
Company Secretary 2009-07-01 2012-01-04
HUGH GRIFFIN
Company Secretary 2007-03-25 2009-07-01
HUGH GRIFFIN
Director 2005-07-13 2009-07-01
PAUL STEWART
Director 2002-05-15 2007-09-14
SARAH JANE RALPH
Director 2005-03-11 2007-07-12
SARAH JANE RALPH
Company Secretary 2005-06-15 2007-03-23
NICHOLAS MALKOUTZIS
Director 2002-05-15 2005-10-17
MICHAELA HOLMES
Director 2002-05-15 2005-07-25
DAVID ALEXANDER ABELL
Company Secretary 2002-05-15 2005-03-11
FRANCOIS STEPHANUS MALAN
Company Secretary 2001-05-15 2002-05-15
LEVENT HALIL KIVANC
Director 2001-05-15 2002-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-15 2001-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICIA OBASUYI FELOGIC LTD Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2014-12-09
ANNIE STEPHENSON STEPHENSON CARE SERVICES LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-05-15CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LAKSHMI WOODINGS
2022-08-12PSC09Withdrawal of a person with significant control statement on 2022-08-12
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-26AP03Appointment of Miss Victoria Lakshmi Woodings as company secretary on 2021-08-26
2021-08-26TM02Termination of appointment of Lauren Mary Flavia Hunt on 2021-08-26
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-28AP03Appointment of Miss Lauren Mary Flavia Hunt as company secretary on 2019-10-28
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MISS VICTORIA LAKSHMI WOODINGS
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA OBASUYI
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MISS LAUREN HUNT-MORGAN
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RHIND
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BROOKE GILMORE
2018-06-29TM02Termination of appointment of Ingrid Corrado on 2017-10-18
2018-06-29AP03Appointment of Mr Marco Minetti as company secretary on 2017-10-18
2018-04-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM RHIND
2018-04-09Annotation
2018-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-12AP01DIRECTOR APPOINTED MR MARCO MINETTI
2017-11-12TM01APPOINTMENT TERMINATED, DIRECTOR INGRID CORRADO
2017-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID CORRADO / 18/10/2017
2017-11-12Annotation
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-26AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AP01DIRECTOR APPOINTED MS BROOKE HAYLEY GILMORE
2013-10-15AP01DIRECTOR APPOINTED MR WILLIAM ROBERT RHIND
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COATES
2013-05-12AR0110/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-12AR0110/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-04AP03SECRETARY APPOINTED MRS INGRID CORRADO
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE COATES
2011-05-26AR0110/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID CORRADO / 26/05/2011
2011-05-26AP01DIRECTOR APPOINTED MS INGRID CORRADO
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICIA OBASUY / 01/05/2011
2011-02-09AA31/05/10 TOTAL EXEMPTION FULL
2010-06-03AR0110/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE STEPHENSON / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANIEL PARRY / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICIA OBASUY / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE RHODA COATES / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO BIASIORI / 10/05/2010
2010-04-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-10288aSECRETARY APPOINTED CHARLOTTE COATES
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH GRIFFIN
2009-05-29363aRETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED FELICIA OBASUY
2009-05-29288aDIRECTOR APPOINTED CARLO BIASIORI
2008-11-26AA31/05/08 TOTAL EXEMPTION FULL
2008-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-01363sRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL STEWART
2008-03-27288aDIRECTOR APPOINTED CHARLOTTE RHODA COATES
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-01288bSECRETARY RESIGNED
2006-06-07363(288)DIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-15363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 20 SLOANE AVENUE LONDON SW3 3JE
2002-10-28288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-08-28363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-2188(2)RAD 15/05/02--------- £ SI 4@1=4 £ IC 2/6
2002-05-27288bSECRETARY RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
106 CHRISTCHURCH ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 0
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 6
Called Up Share Capital 2011-06-01 £ 6
Cash Bank In Hand 2012-06-01 £ 583
Cash Bank In Hand 2011-06-01 £ 2,679
Current Assets 2012-06-01 £ 583
Current Assets 2011-06-01 £ 2,685
Debtors 2011-06-01 £ 6
Shareholder Funds 2012-06-01 £ 589
Shareholder Funds 2011-06-01 £ 2,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 106 CHRISTCHURCH ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.